Amerigo Metal Recycling, LLC
11
Paul W. Bonapfel
07/01/2025
02/05/2026
Yes
v
Assigned to: Judge Paul W. Bonapfel Chapter 11 Voluntary Asset |
|
Debtor Amerigo Metal Recycling, LLC
1340 Forest Pkwy Morrow, GA 30264 CLAYTON-GA Tax ID / EIN: 27-4588543 |
represented by |
Ceci Christy
Rountree Leitman Klein & Geer, LLC 2987 Clairmont Rd, Ste 350 Atlanta, GA 30329 404-584-1238 Fax : 404-219-6915 Email: cchristy@rlkglaw.com Will B. Geer
Rountree Leitman Klein & Geer LLC Century Plaza I 2987 Clairmont Road, Suite 350 Atlanta, GA 30329 404-584-1238 Email: wgeer@rlkglaw.com William A. Rountree
Rountree Leitman Klein & Geer, LLC Century Plaza I, Suite 350 2987 Clairmont Road Atlanta, GA 30329 404-584-1238 Email: wrountree@rlkglaw.com |
U.S. Trustee United States Trustee
362 Richard Russell Federal Building 75 Ted Turner Drive, SW Atlanta, GA 30303 404-331-4437 |
represented by |
Alan Hinderleider
Office of the United States Trustee 362 Richard B Russell Federal Building 75 Ted Turner Drive, S.W. Atlanta, GA 30303 404-331-4464 Email: Alan.Hinderleider@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/05/2026 | 96 | Order Approving Disclosure Statement, Fixing Time For Filing Acceptances Or Rejections Of The Plan, And Fixing Time For Filing Objections To Confirmation Of The Plan And Notice Of Hearing On Confirmation Of The Plan. Objections and Ballots due by 3/6/2026. Confirmation Hearing to be held on 3/10/2026 at 10:00 AM in Courtroom 1401, Atlanta. To be served by Debtor. Entered on 2/5/2026. (related document(s) [86], [92], [93]) (mrw) |
| 02/05/2026 | 95 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (Attachments: # (1) Dec Dip # (2) Dec Bank # (3) Dec Financials) (Christy, Ceci) |
| 02/05/2026 | 94 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (Attachments: # (1) Nov DIP # (2) Nov Bank # (3) Nov Financials) (Christy, Ceci) |
| 02/04/2026 | 93 | Third Disclosure Statement filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. Hearing to be held on 2/5/2026 at 10:00 AM in Courtroom 1401, Atlanta. (related document(s) [86]) (Christy, Ceci) |
| 02/04/2026 | 92 | Second Amended Chapter 11 Plan filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (related document(s) [83]) (Christy, Ceci) |
| 02/02/2026 | 91 | Second Disclosure Statement Amended filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. Hearing to be held on 2/5/2026 at 10:00 AM in Courtroom 1401, Atlanta. (related document(s) 86) (Christy, Ceci) |
| 02/02/2026 | 90 | Amended Chapter 11 Plan filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (related document(s) 83) (Christy, Ceci) |
| 01/29/2026 | 89 | Notice of Appearance and Request for All Notices Filed by Scott E. Morris on behalf of Holt Ney Zatcoff & Wasserman, LLP. (Morris, Scott) |
| 01/26/2026 | 88 | Certificate of Service of Debtor's Amended Disclosure Statement, Motion for Approval of Disclosure Statement, and Notice of Hearing on Motion to Approve Disclosure Statement filed by Ceci Christy on behalf of Amerigo Metal Recycling, LLC. (related document(s) [86]) (Christy, Ceci) |
| 01/15/2026 | 87 | Notice of Appearance Filed by Benjamin R Keck on behalf of Green Circle Demolition, LLC. (Keck, Benjamin) |